logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Alexander Barton Lewis

    Related profiles found in government register
  • Mr James Alexander Barton Lewis
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Hiltingbury Road, Chandler's Ford, Eastleigh, SO53 5NT, England

      IIF 1
    • icon of address 102, Hiltingbury Road, Eastleigh, SO53 5NT, England

      IIF 2
    • icon of address 34, Ashdown Road, Eastleigh, SO53 5QW, England

      IIF 3
  • Lewis, James Alexander Barton
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Hiltingbury Road, Chandler's Ford, Eastleigh, SO53 5NT, England

      IIF 4
  • Lewis, James Alexander Barton
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Ashdown Road, Eastleigh, SO53 5QW, England

      IIF 5
  • Mr James Lewis
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 6
    • icon of address 31 Mitchell Way, Upper Rissington, GL54 2QD, England

      IIF 7
  • Mr James Simon Lewis
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Mitchell Way, Upper Rissington, Cheltenham, GL54 2QD, England

      IIF 8 IIF 9
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Lewis, James
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Hiltingbury Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5NT, United Kingdom

      IIF 11
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12
  • Lewis, James
    British managing director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Mitchell Way, Upper Rissington, Gloucestershire, GL54 2QD, England

      IIF 13
  • Lewis, James
    British technical director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Mitchell Way, Upper Rissington, GL54 2QD, England

      IIF 14
  • Lewis, Jamie
    British entrepeneur born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rectory, 6 Rectory Close, Woodchurch, Ashford, Kent, TN26 3QD, England

      IIF 15
  • Mr James Lewis
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Orlestone Villas, Hamstreet, Kent, England

      IIF 16
    • icon of address Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 17
  • James Lewis
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Leicester Road, Blaby, Leicester, LE8 4GR, England

      IIF 18
  • Lewis, James Simon
    British director of technical services born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Mosedale, Moreton-in-marsh, Gloucestershire, GL56 0HP, England

      IIF 19
  • Lewis, James
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Orlestone Villas, Ashford Road, Hamstreet, Ashford, Kent, TN26 2DU, England

      IIF 20
    • icon of address 9a, Leicester Road, Blaby, Leicester, LE8 4GR, England

      IIF 21
  • Lewis, James
    British it consultant born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Orlestone Villas, Hamstreet, Kent, TN26 2DU, England

      IIF 22
  • Lewis, Jamie
    British technical director born in September 1983

    Registered addresses and corresponding companies
    • icon of address The Mill House, St Peters Footpath, Margate, Kent, CT9 2SP, United Kingdom

      IIF 23
  • Lewis, Jamie

    Registered addresses and corresponding companies
    • icon of address The Rectory, 6 Rectory Close, Woodchurch, Ashford, Kent, TN26 3QD, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 102 Hiltingbury Road, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,364 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 102 Hiltingbury Road, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address 31 Mitchell Way, Upper Rissington, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 8 Mitchell Way, Upper Rissington, Gloucestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Kent Space Business Centre, Wotton Road, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-11-28 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    icon of address 51 Mosedale, Moreton-in-marsh, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2021-09-30
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 9a Leicester Road, Blaby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    RASCAL COMPUTING LTD - 2013-01-22
    icon of address Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,008 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 36 Nichol Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,094 GBP2023-05-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    REBOOT COMPUTING SOLUTIONS LIMITED - 2011-08-30
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -46,627 GBP2021-04-30
    Officer
    icon of calendar 2009-08-17 ~ 2009-09-02
    IIF 23 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ 2023-02-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ 2023-02-18
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-03-01 ~ 2024-01-31
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2023-03-01 ~ 2025-02-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 51 Mosedale, Moreton-in-marsh, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2021-09-30
    Officer
    icon of calendar 2018-04-05 ~ 2019-10-28
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2019-10-28
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    icon of address 31 Mitchell Way, Upper Rissington, Cheltenham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-07-03 ~ 2024-01-31
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    RASCAL COMPUTING LTD - 2013-01-22
    icon of address Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,008 GBP2018-01-31
    Officer
    icon of calendar 2013-04-01 ~ 2019-11-06
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.